Company NameSybarite Sporting Limited
DirectorOliver Colin Robert Hill
Company StatusActive
Company Number03859248
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Oliver Colin Robert Hill
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1999(same day as company formation)
RoleSporting Agent
Country of ResidenceEngland
Correspondence Address32 Commondale
London
SW15 1HS
Secretary NameEdward Henry Joseph Hill
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleAssistant Producer
Correspondence Address32 Commondale
London
SW15 1HS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address32 Commondale
London
SW15 1HS
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£240
Net Worth-£42,331
Cash£249
Current Liabilities£44,630

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 2 days ago)
Next Return Due14 April 2025 (12 months from now)

Filing History

3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 31 March 2022 (4 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2021Register inspection address has been changed from 33 Keats House Churchill Gardens Pimlico London SW1V 3HY England to 32 Commondale London SW15 1HS (1 page)
18 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
22 January 2020Registered office address changed from 33 Keats House Churchill Gardens Pimlico London SW1V 3HY England to 32 Commondale London SW15 1HS on 22 January 2020 (1 page)
2 January 2020Change of details for Oliver Colin Robert Hill as a person with significant control on 1 January 2020 (2 pages)
2 January 2020Director's details changed for Mr Oliver Colin Robert Hill on 1 January 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 November 2018Register inspection address has been changed to 33 Keats House Churchill Gardens Pimlico London SW1V 3HY (1 page)
13 November 2018Registered office address changed from , 33 Commondale, London, SW15 1HS, England to 33 Keats House Churchill Gardens Pimlico London SW1V 3HY on 13 November 2018 (1 page)
27 April 2018Registered office address changed from , 32 Commondale 32 Commondale, London, SW15 1HS, England to 33 Keats House Churchill Gardens Pimlico London SW1V 3HY on 27 April 2018 (1 page)
27 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
27 October 2017Register inspection address has been changed from C/O Sybarite Sporting Limited 15a Royal Crescent London W11 4SL to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page)
27 October 2017Register inspection address has been changed from C/O Sybarite Sporting Limited 15a Royal Crescent London W11 4SL to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page)
27 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
23 October 2017Change of details for Oliver Colin Robert Hill as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Change of details for Oliver Colin Robert Hill as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Registered office address changed from 15a Royal Crescent London W11 4SL England to 32 Commondale 32 Commondale London SW15 1HS on 4 October 2017 (1 page)
4 October 2017Registered office address changed from , 15a Royal Crescent London, W11 4SL, England to 33 Keats House Churchill Gardens Pimlico London SW1V 3HY on 4 October 2017 (1 page)
1 December 2016Termination of appointment of Edward Henry Joseph Hill as a secretary on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Edward Henry Joseph Hill as a secretary on 30 November 2016 (1 page)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to 15a Royal Crescent London W11 4SL on 11 November 2016 (1 page)
11 November 2016Registered office address changed from , Egale 1 80 st Albans Road, Watford, Herts, WD17 1DL to 33 Keats House Churchill Gardens Pimlico London SW1V 3HY on 11 November 2016 (1 page)
11 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
27 October 2016Secretary's details changed for Edward Henry Joseph Hill on 25 October 2016 (1 page)
27 October 2016Secretary's details changed for Edward Henry Joseph Hill on 25 October 2016 (1 page)
25 October 2016Director's details changed for Oliver Colin Robert Hill on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Oliver Colin Robert Hill on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Oliver Colin Robert Hill on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Oliver Colin Robert Hill on 25 October 2016 (2 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 9 November 2015 (1 page)
9 November 2015Registered office address changed from , Iveco House Station Road, Watford, Herts, WD17 1DL to 33 Keats House Churchill Gardens Pimlico London SW1V 3HY on 9 November 2015 (1 page)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2014Director's details changed for Oliver Colin Robert Hill on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Oliver Colin Robert Hill on 11 December 2014 (2 pages)
11 December 2014Secretary's details changed for Edward Henry Joseph Hill on 11 December 2014 (1 page)
11 December 2014Secretary's details changed for Edward Henry Joseph Hill on 11 December 2014 (1 page)
26 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
2 October 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2 October 2014 (1 page)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Registered office address changed from , Rear Office 1st Floor, 43-45 High Road Bushey Heath, Bushey, Herts, WD23 1EE to 33 Keats House Churchill Gardens Pimlico London SW1V 3HY on 2 October 2014 (1 page)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2 October 2014 (1 page)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
19 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
7 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Oliver Colin Robert Hill on 2 November 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Director's details changed for Oliver Colin Robert Hill on 2 November 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Oliver Colin Robert Hill on 2 November 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey watford hertfordshire WD2 1AJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from, 191 sparrows herne bushey, watford, hertfordshire, WD2 1AJ (1 page)
23 October 2008Return made up to 14/10/08; full list of members (3 pages)
23 October 2008Return made up to 14/10/08; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 November 2007Return made up to 14/10/07; no change of members (6 pages)
19 November 2007Return made up to 14/10/07; no change of members (6 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
10 December 2006Return made up to 14/10/06; full list of members (6 pages)
10 December 2006Return made up to 14/10/06; full list of members (6 pages)
12 December 2005Return made up to 14/10/05; full list of members (6 pages)
12 December 2005Return made up to 14/10/05; full list of members (6 pages)
10 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
10 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
22 October 2004Return made up to 14/10/04; full list of members (6 pages)
22 October 2004Return made up to 14/10/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
9 October 2003Return made up to 14/10/03; full list of members (6 pages)
9 October 2003Return made up to 14/10/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
24 October 2002Return made up to 14/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(6 pages)
24 October 2002Return made up to 14/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(6 pages)
31 October 2001Return made up to 14/10/01; full list of members (6 pages)
31 October 2001Return made up to 14/10/01; full list of members (6 pages)
20 June 2001Full accounts made up to 31 March 2001 (5 pages)
20 June 2001Full accounts made up to 31 March 2001 (5 pages)
15 March 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
15 March 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
3 November 2000Return made up to 14/10/00; full list of members (6 pages)
3 November 2000Return made up to 14/10/00; full list of members (6 pages)
28 February 2000Registered office changed on 28/02/00 from: 83 leonard street, london, EC2A 4QS (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 83 leonard street london EC2A 4QS (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
14 October 1999Incorporation (16 pages)
14 October 1999Incorporation (16 pages)