London
SW6 4TT
Director Name | Mr William John Nicholas Lloyd |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(5 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 June 2010) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eland Road London SW11 5JY |
Director Name | Mr Alexander Christopher King |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(5 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 June 2014) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 46 Kestrel Avenue London SE24 0EB |
Secretary Name | Mr Alexander Christopher King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(5 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 June 2014) |
Role | Recruitment |
Correspondence Address | 46 Kestrel Avenue London SE24 0EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | sportsrecruitment.com |
---|---|
Email address | [email protected] |
Telephone | 020 70926950 |
Telephone region | London |
Registered Address | 3 Orchard Place London SW1H 0BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
567.2k at £0.0002 | Sports Recruitment Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £171,780 |
Current Liabilities | £677,116 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
6 January 2005 | Delivered on: 12 January 2005 Persons entitled: Coutts & Company Classification: Mortgage 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. See the mortgage charge document for full details. Outstanding |
---|
15 December 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
7 September 2023 | Appointment of Me Mark Moreau as a director on 6 September 2023 (2 pages) |
6 September 2023 | Appointment of Ms Helen Elizabeth Soulsby as a director on 6 September 2023 (2 pages) |
6 September 2023 | Appointment of Mr Patrick Albrecht as a director on 6 September 2023 (2 pages) |
6 September 2023 | Termination of appointment of Michael Thomas Dickson Squires as a director on 4 July 2023 (1 page) |
25 August 2023 | Appointment of Mr James David Chaplin as a director on 25 August 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
23 February 2023 | Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR to 3 Orchard Place Orchard Place London SW1H 0BF on 23 February 2023 (1 page) |
3 January 2023 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
2 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
25 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
2 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 February 2019 | Resolutions
|
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Mr Michael Thomas Dickson Squires on 24 September 2013 (2 pages) |
24 February 2015 | Director's details changed for Mr Michael Thomas Dickson Squires on 24 September 2013 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 June 2014 | Termination of appointment of Alexander King as a director (1 page) |
20 June 2014 | Termination of appointment of Alexander King as a director (1 page) |
20 June 2014 | Termination of appointment of Alexander King as a secretary (1 page) |
20 June 2014 | Termination of appointment of Alexander King as a secretary (1 page) |
12 March 2014 | Register inspection address has been changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom (1 page) |
12 March 2014 | Register inspection address has been changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom (1 page) |
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
4 September 2013 | Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 4 September 2013 (1 page) |
21 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W17 7LD on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W17 7LD on 11 March 2013 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (14 pages) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (14 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 July 2010 | Termination of appointment of Will Lloyd as a director (2 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
1 July 2010 | Termination of appointment of Will Lloyd as a director (2 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
21 April 2010 | Secretary's details changed for Alexander Christopher King on 31 December 2009 (2 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Alexander Christopher King on 31 December 2009 (2 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Secretary's details changed for Alexander Christopher King on 31 December 2009 (2 pages) |
21 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Will John Nicholas Lloyd on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Alexander Christopher King on 31 December 2009 (2 pages) |
21 April 2010 | Director's details changed for Will John Nicholas Lloyd on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Will John Nicholas Lloyd on 1 February 2010 (2 pages) |
26 January 2010 | Appointment of Mr Michael Thomas Dickson Squires as a director (3 pages) |
26 January 2010 | Appointment of Mr Michael Thomas Dickson Squires as a director (3 pages) |
22 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
22 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Nc inc already adjusted 08/05/09 (1 page) |
29 June 2009 | Resolutions
|
29 June 2009 | Nc inc already adjusted 08/05/09 (1 page) |
11 June 2009 | S-div (1 page) |
11 June 2009 | S-div (1 page) |
14 May 2009 | S-div (2 pages) |
14 May 2009 | Nc inc already adjusted 09/05/09 (1 page) |
14 May 2009 | Resolutions
|
14 May 2009 | S-div (2 pages) |
14 May 2009 | Nc inc already adjusted 09/05/09 (1 page) |
14 May 2009 | Resolutions
|
17 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Return made up to 23/02/08; full list of members (4 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from hazlems fenton palladium house 1-4 argyll street london W17 7LD (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from hazlems fenton palladium house 1-4 argyll street london W17 7LD (1 page) |
18 June 2008 | Return made up to 23/02/08; full list of members (4 pages) |
5 February 2008 | Company name changed the sports recruitment company l imited\certificate issued on 05/02/08 (2 pages) |
5 February 2008 | Company name changed the sports recruitment company l imited\certificate issued on 05/02/08 (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
27 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 21 new row london WC2N 4LE (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 21 new row london WC2N 4LE (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 September 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
21 September 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
17 February 2006 | Return made up to 23/02/06; full list of members (7 pages) |
17 February 2006 | Return made up to 23/02/06; full list of members (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 73-75 endell street covent garden london WC2H 9AJ (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 73-75 endell street covent garden london WC2H 9AJ (1 page) |
1 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 March 2004 | Return made up to 23/02/04; full list of members
|
3 March 2004 | Return made up to 23/02/04; full list of members
|
28 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 April 2003 | Return made up to 23/02/03; no change of members
|
5 April 2003 | Return made up to 23/02/03; no change of members
|
3 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
10 April 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
10 April 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
25 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
10 May 2001 | Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2001 | Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Registered office changed on 10/05/01 from: 10 charlotte street manchester M1 4EX (1 page) |
10 May 2001 | Resolutions
|
10 May 2001 | Registered office changed on 10/05/01 from: 10 charlotte street manchester M1 4EX (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
23 February 2001 | Incorporation (12 pages) |
23 February 2001 | Incorporation (12 pages) |