London
SW15 5PA
Director Name | Mrs Louise Helen Wymer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(23 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 125 Lower Richmond Road London SW15 1EX |
Director Name | Mr Jason Ronald Haigh |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Forlease Road Maidenhead SL6 1RX |
Secretary Name | Mr Jason Ronald Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Forlease Road Maidenhead SL6 1RX |
Director Name | Ms Maria Alina O'Brien |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Embankment Studios Embankment London SW15 1LB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | jkuksports.com |
---|---|
Telephone | 020 88773888 |
Telephone region | London |
Registered Address | 125 Lower Richmond Road London SW15 1EX |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
95 at £1 | Katharine Jane Giles 90.48% Ordinary |
---|---|
10 at £1 | Maria O'brien 9.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,856 |
Cash | £14,088 |
Current Liabilities | £252,859 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
19 June 2015 | Delivered on: 7 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground floor shop 79 northcote road london. Outstanding |
---|---|
13 June 2005 | Delivered on: 15 June 2005 Persons entitled: Carlson Marketing Group (UK) Limited Classification: Rent deposit deed Secured details: £3,333.77 due or to become due from the company to. Particulars: All of its right title and interest in and to the monies from time to time credited to and for the time being outstanding to the creditor of the account. See the mortgage charge document for full details. Outstanding |
8 September 2003 | Delivered on: 12 September 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
22 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
4 July 2022 | Confirmation statement made on 7 May 2022 with updates (4 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
9 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
30 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
4 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
31 October 2017 | Satisfaction of charge 040075850003 in full (1 page) |
31 October 2017 | Satisfaction of charge 040075850003 in full (1 page) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Katherine Jane Giles as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Katherine Jane Giles as a person with significant control on 6 April 2016 (2 pages) |
1 June 2017 | Termination of appointment of Maria Alina O'brien as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Maria Alina O'brien as a director on 31 May 2017 (1 page) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
3 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
15 April 2016 | Sub-division of shares on 18 March 2016 (5 pages) |
15 April 2016 | Sub-division of shares on 18 March 2016 (5 pages) |
15 April 2016 | Change of share class name or designation (2 pages) |
15 April 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
15 April 2016 | Resolutions
|
15 April 2016 | Change of share class name or designation (2 pages) |
18 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
7 July 2015 | Registration of charge 040075850003, created on 19 June 2015 (9 pages) |
7 July 2015 | Registration of charge 040075850003, created on 19 June 2015 (9 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Registered office address changed from No 9 116 Putney Bridge Road London SW15 2NQ United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from No 9 116 Putney Bridge Road London SW15 2NQ United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from No 9 116 Putney Bridge Road London SW15 2NQ United Kingdom on 2 May 2013 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 December 2012 | Purchase of own shares. (3 pages) |
27 December 2012 | Purchase of own shares. (3 pages) |
3 December 2012 | Cancellation of shares. Statement of capital on 3 December 2012
|
3 December 2012 | Resolutions
|
3 December 2012 | Cancellation of shares. Statement of capital on 3 December 2012
|
3 December 2012 | Cancellation of shares. Statement of capital on 3 December 2012
|
3 December 2012 | Resolutions
|
1 November 2012 | Termination of appointment of Jason Haigh as a secretary (1 page) |
1 November 2012 | Termination of appointment of Jason Haigh as a secretary (1 page) |
1 November 2012 | Termination of appointment of Jason Haigh as a director (1 page) |
1 November 2012 | Termination of appointment of Jason Haigh as a director (1 page) |
14 October 2012 | Appointment of Ms Maria Alina O'brien as a director (2 pages) |
14 October 2012 | Appointment of Ms Maria Alina O'brien as a director (2 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from Crewroom Unit 3 Carlson Court 116 Putney Bridge Road Putney SW15 2NQ on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from Crewroom Unit 3 Carlson Court 116 Putney Bridge Road Putney SW15 2NQ on 26 June 2012 (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 July 2010 | Director's details changed for Katharine Jane Giles on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Jason Ronald Haigh on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Jason Ronald Haigh on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Jason Ronald Haigh on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Katharine Jane Giles on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Katharine Jane Giles on 1 October 2009 (2 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
28 June 2010 | Resolutions
|
28 June 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
28 June 2010 | Resolutions
|
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 July 2005 | Return made up to 05/06/05; full list of members (2 pages) |
15 July 2005 | Return made up to 05/06/05; full list of members (2 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 June 2004 | Return made up to 05/06/04; full list of members
|
15 June 2004 | Return made up to 05/06/04; full list of members
|
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Return made up to 05/06/03; full list of members
|
13 June 2003 | Return made up to 05/06/03; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
8 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
8 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
25 February 2002 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
25 February 2002 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
3 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: 10 wexford court oldfield road maidenhead berkshire SL6 1TD (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 10 wexford court oldfield road maidenhead berkshire SL6 1TD (1 page) |
14 July 2000 | Ad 04/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2000 | Ad 04/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Memorandum and Articles of Association (11 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Memorandum and Articles of Association (11 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Nc inc already adjusted 20/06/00 (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 31 corsham street london N1 6DR (1 page) |
7 July 2000 | Resolutions
|
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | Nc inc already adjusted 20/06/00 (1 page) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 31 corsham street london N1 6DR (1 page) |
26 June 2000 | Company name changed chartmead LIMITED\certificate issued on 27/06/00 (2 pages) |
26 June 2000 | Company name changed chartmead LIMITED\certificate issued on 27/06/00 (2 pages) |
5 June 2000 | Incorporation (18 pages) |
5 June 2000 | Incorporation (18 pages) |