Stanmore
Middlesex
HA7 4NT
Director Name | Mr Frank Justin Trimboli |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 March 2007(5 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Devereux Road London SW11 6JR |
Director Name | Mr Paul Andrew Danforth |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Global Head Of Sales |
Country of Residence | United States |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Director Name | Mr Matthew O'Donohoe |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Head Of Sports |
Country of Residence | England |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Secretary Name | Mr Steven Harold Jaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 The Spinney Stanmore Middlesex HA7 4QJ |
Secretary Name | Virginia Dunne |
---|---|
Status | Resigned |
Appointed | 11 September 2017(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | 14 David Mews London W1U 6EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | basesoccer.com |
---|---|
Email address | [email protected] |
Telephone | 020 75800705 |
Telephone region | London |
Registered Address | 12 Hammersmith Grove London W6 7AP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
52.3k at £0.1 | Mr Leon Angel 59.54% Ordinary |
---|---|
3k at £0.1 | Mr Gary Porter 3.42% Ordinary |
2.5k at £0.1 | Mr Ian Lipman 2.85% Ordinary |
2.5k at £0.1 | Mr Terence Frederick Venables 2.85% Ordinary |
2k at £0.1 | Mr Stephen Hughes 2.28% Ordinary |
10k at £0.1 | Anthony Lionel Angel & Mr Frank Justin Trimboli 11.39% Ordinary |
10k at £0.1 | Mr Frank Justin Trimboli 11.39% Ordinary |
1.5k at £0.1 | Mr Eric Walters 1.71% Ordinary |
1000 at £0.1 | Base Soccer Agency LTD Ebt 1.14% Ordinary |
1000 at £0.1 | Mr Anthony Lennon 1.14% Ordinary |
1000 at £0.1 | Mr Nic Arcuri 1.14% Ordinary |
1000 at £0.1 | Virginia Dunne 1.14% Ordinary |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £512,378 |
Cash | £506,003 |
Current Liabilities | £2,032,125 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
26 May 2017 | Delivered on: 14 June 2017 Persons entitled: Bank Julius Baer & Co. LTD, Guernsey Branch Classification: A registered charge Outstanding |
---|
29 September 2023 | Group of companies' accounts made up to 30 September 2022 (36 pages) |
---|---|
23 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2022 | Group of companies' accounts made up to 30 September 2021 (38 pages) |
17 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
30 September 2021 | Group of companies' accounts made up to 30 September 2020 (38 pages) |
19 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
7 January 2021 | Group of companies' accounts made up to 30 September 2019 (42 pages) |
18 May 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
24 December 2019 | Group of companies' accounts made up to 25 February 2019 (38 pages) |
25 July 2019 | Resolutions
|
8 July 2019 | Appointment of Mr Matthew O'donohoe as a director on 1 July 2019 (2 pages) |
8 July 2019 | Registered office address changed from 14 David Mews London W1U 6EQ England to 12 Hammersmith Grove London W6 7AP on 8 July 2019 (1 page) |
8 July 2019 | Current accounting period shortened from 24 February 2020 to 30 September 2019 (1 page) |
8 July 2019 | Termination of appointment of Virginia Dunne as a secretary on 1 July 2019 (1 page) |
8 July 2019 | Appointment of Mr Paul Andrew Danforth as a director on 1 July 2019 (2 pages) |
3 July 2019 | Statement of capital following an allotment of shares on 27 June 2019
|
14 June 2019 | Notification of Base Sport Holdings Limited as a person with significant control on 7 June 2019 (2 pages) |
14 June 2019 | Change of details for Mr Leon Angel as a person with significant control on 7 June 2019 (2 pages) |
24 April 2019 | Satisfaction of charge 043686810001 in full (1 page) |
26 February 2019 | Group of companies' accounts made up to 25 February 2018 (36 pages) |
26 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
25 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 25/02/18 (36 pages) |
18 January 2019 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 14 David Mews London W1U 6EQ on 18 January 2019 (1 page) |
21 November 2018 | Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page) |
9 March 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
24 November 2017 | Group of companies' accounts made up to 25 February 2017 (35 pages) |
24 November 2017 | Group of companies' accounts made up to 25 February 2017 (35 pages) |
27 September 2017 | Appointment of Virginia Dunne as a secretary on 11 September 2017 (2 pages) |
27 September 2017 | Appointment of Virginia Dunne as a secretary on 11 September 2017 (2 pages) |
14 June 2017 | Registration of charge 043686810001, created on 26 May 2017 (11 pages) |
14 June 2017 | Registration of charge 043686810001, created on 26 May 2017 (11 pages) |
29 March 2017 | Termination of appointment of Steven Harold Jaffe as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Steven Harold Jaffe as a secretary on 29 March 2017 (1 page) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
5 December 2016 | Group of companies' accounts made up to 25 February 2016 (34 pages) |
5 December 2016 | Group of companies' accounts made up to 25 February 2016 (34 pages) |
27 May 2016 | Group of companies' accounts made up to 27 February 2015 (24 pages) |
27 May 2016 | Group of companies' accounts made up to 27 February 2015 (24 pages) |
1 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Mr Leon Angel on 8 February 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr Leon Angel on 8 February 2015 (2 pages) |
1 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
18 February 2016 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
18 February 2016 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
25 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
25 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
9 January 2015 | Total exemption small company accounts made up to 27 February 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 27 February 2014 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 27 February 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 27 February 2013 (5 pages) |
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
27 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
11 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (15 pages) |
11 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (15 pages) |
11 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (15 pages) |
31 December 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
31 December 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
14 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (14 pages) |
14 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (14 pages) |
14 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (14 pages) |
27 September 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
27 September 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
10 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (15 pages) |
10 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (15 pages) |
10 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (15 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
22 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (9 pages) |
22 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (9 pages) |
22 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (9 pages) |
5 January 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
5 January 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
25 November 2009 | Annual return made up to 7 February 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Annual return made up to 7 February 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Annual return made up to 7 February 2009 with a full list of shareholders (7 pages) |
13 August 2009 | Director's change of particulars / frank trimboli / 12/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / frank trimboli / 12/08/2009 (1 page) |
26 March 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
26 March 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
24 July 2008 | Director appointed frank trimboli (2 pages) |
24 July 2008 | Director appointed frank trimboli (2 pages) |
16 June 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
16 June 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
10 June 2008 | Director's change of particulars / leon angel / 21/12/2007 (1 page) |
10 June 2008 | Director's change of particulars / leon angel / 21/12/2007 (1 page) |
10 June 2008 | Return made up to 07/02/08; full list of members (7 pages) |
10 June 2008 | Return made up to 07/02/08; full list of members (7 pages) |
9 November 2007 | Ad 28/02/07--------- £ si [email protected]=1300 £ ic 7475/8775 (2 pages) |
9 November 2007 | Ad 28/02/07--------- £ si [email protected]=1300 £ ic 7475/8775 (2 pages) |
31 October 2007 | Return made up to 07/02/07; full list of members (4 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
31 October 2007 | Return made up to 07/02/07; full list of members (4 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
16 June 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
16 June 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
12 April 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
12 April 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
21 March 2006 | Return made up to 07/02/06; full list of members (4 pages) |
21 March 2006 | Return made up to 07/02/06; full list of members (4 pages) |
14 June 2005 | Return made up to 07/02/05; full list of members (5 pages) |
14 June 2005 | Return made up to 07/02/05; full list of members (5 pages) |
18 May 2005 | Ad 05/04/04--------- £ si [email protected]=250 £ ic 6975/7225 (2 pages) |
18 May 2005 | Ad 05/04/04--------- £ si [email protected]=250 £ ic 6975/7225 (2 pages) |
18 May 2005 | Ad 31/03/04--------- £ si [email protected]=1000 £ ic 5975/6975 (2 pages) |
18 May 2005 | Ad 05/04/04--------- £ si [email protected]=250 £ ic 7225/7475 (2 pages) |
18 May 2005 | Ad 31/03/04--------- £ si [email protected]=1000 £ ic 5975/6975 (2 pages) |
18 May 2005 | Ad 05/04/04--------- £ si [email protected]=250 £ ic 7225/7475 (2 pages) |
29 March 2005 | Full accounts made up to 29 February 2004 (14 pages) |
29 March 2005 | Full accounts made up to 29 February 2004 (14 pages) |
30 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
30 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
19 February 2004 | Return made up to 07/02/04; full list of members (9 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (9 pages) |
19 December 2003 | Ad 23/10/03--------- £ si [email protected]=5974 £ ic 1/5975 (3 pages) |
19 December 2003 | Ad 23/10/03--------- £ si [email protected]=5974 £ ic 1/5975 (3 pages) |
5 December 2003 | Resolutions
|
5 December 2003 | Resolutions
|
14 November 2003 | Resolutions
|
14 November 2003 | Nc inc already adjusted 22/10/03 (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
14 November 2003 | S-div 22/10/03 (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | S-div 22/10/03 (1 page) |
14 November 2003 | Nc inc already adjusted 22/10/03 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2003 | Return made up to 07/02/03; full list of members (5 pages) |
2 October 2003 | Return made up to 07/02/03; full list of members (5 pages) |
28 September 2003 | New secretary appointed (2 pages) |
28 September 2003 | New secretary appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Secretary resigned (1 page) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Secretary resigned (1 page) |
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2002 | Incorporation (16 pages) |
7 February 2002 | Incorporation (16 pages) |