Southend Road
Woodford Green
Essex
IG8 8HD
Secretary Name | Kulwinder Kudhail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Colenso Road Ilford Essex IG2 7AH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.sportingkicks.co.uk/ |
---|---|
Telephone | 020 85530054 |
Telephone region | London |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
65 at £1 | Kuljit Singh Kudhail 65.00% Ordinary |
---|---|
25 at £1 | Kulwinder Kudhail 25.00% Ordinary |
10 at £1 | Aaron Jeevan Kudhail 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,723 |
Cash | £131,366 |
Current Liabilities | £72,361 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
7 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
29 August 2023 | Confirmation statement made on 26 August 2023 with updates (4 pages) |
17 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
23 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
26 August 2022 | Confirmation statement made on 26 August 2022 with updates (4 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
16 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
16 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
20 March 2018 | Director's details changed for Mr Kuljit Singh Kudhail on 27 July 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
29 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
29 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 March 2016 (1 page) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 March 2016 (1 page) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 18 March 2015 Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 Statement of capital on 2015-03-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Director's details changed for Kuljit Kudhail on 12 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Kuljit Kudhail on 12 March 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Termination of appointment of Kulwinder Kudhail as a secretary (1 page) |
24 October 2012 | Termination of appointment of Kulwinder Kudhail as a secretary (1 page) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Company name changed sporting kicks LIMITED\certificate issued on 03/08/11
|
3 August 2011 | Change of name notice (2 pages) |
3 August 2011 | Company name changed sporting kicks LIMITED\certificate issued on 03/08/11
|
3 August 2011 | Change of name notice (2 pages) |
28 July 2011 | Registered office address changed from 501 High Road Ilford Essex IG1 1TZ on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 501 High Road Ilford Essex IG1 1TZ on 28 July 2011 (1 page) |
10 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Director's details changed for Kuljit Kudhail on 18 March 2011 (2 pages) |
10 June 2011 | Director's details changed for Kuljit Kudhail on 18 March 2011 (2 pages) |
10 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 September 2010 (2 pages) |
26 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
14 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Ad 18/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Ad 18/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Incorporation (16 pages) |
18 March 2002 | Incorporation (16 pages) |