Company NameBritish Sporting Investments Limited
Company StatusActive
Company Number05205151
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 7 months ago)
Previous NameDayweald Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Bryan Richmond-Dodd
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Secretary NameRupert James Richmond-Dodd
NationalityBritish
StatusCurrent
Appointed22 March 2010(5 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Director NameGuy William Ashley Richmond-Dodd
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(19 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Director NameRupert James Hartley Richmond-Dodd
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(19 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Secretary NameJanice Claire Ridout White
NationalityBritish
StatusResigned
Appointed20 October 2004(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 25 July 2005)
RoleAccountant
Correspondence Address36 Gittens Close
Bromley
Kent
BR1 5LA
Secretary NameMr Nicholas Guy Moore-Searson
NationalityBritish
StatusResigned
Appointed25 July 2005(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Flat
183 Wandsworth Bridge Road
London
SW6 2TT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed20 September 2004(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 20 October 2004)
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2004(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 20 October 2004)
Correspondence AddressEmperors Place
114a Cromwell Road Kensington
London
Greater London
SW7 4ES

Contact

Telephone020 75818422
Telephone regionLondon

Location

Registered Address97 Old Brompton Road
London
SW7 3LD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr John Bryan Richmond-dodd
100.00%
Ordinary

Financials

Year2014
Net Worth-£243,469
Cash£334
Current Liabilities£654,699

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

9 January 2024Appointment of Rupert James Hartley Richmond-Dodd as a director on 3 January 2024 (2 pages)
9 January 2024Appointment of Guy William Ashley Richmond-Dodd as a director on 3 January 2024 (2 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 August 2020Second filing of Confirmation Statement dated 29 June 2020 (4 pages)
3 August 2020Cessation of John Bryan Richmond-Dodd as a person with significant control on 1 August 2019 (1 page)
3 August 2020Notification of Laimond Properties Ltd as a person with significant control on 1 August 2019 (2 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 22/08/2020.
(4 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
11 July 2017Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
8 April 2010Appointment of Rupert James Richmond-Dodd as a secretary (3 pages)
8 April 2010Appointment of Rupert James Richmond-Dodd as a secretary (3 pages)
29 March 2010Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages)
29 March 2010Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages)
14 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 September 2009Return made up to 13/08/09; full list of members (3 pages)
16 September 2009Return made up to 13/08/09; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 August 2008Return made up to 13/08/08; full list of members (3 pages)
15 August 2008Return made up to 13/08/08; full list of members (3 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 August 2007Return made up to 13/08/07; full list of members (2 pages)
29 August 2007Return made up to 13/08/07; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 August 2006Return made up to 13/08/06; full list of members (2 pages)
30 August 2006Return made up to 13/08/06; full list of members (2 pages)
28 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
28 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
22 August 2005Return made up to 13/08/05; full list of members (2 pages)
22 August 2005Return made up to 13/08/05; full list of members (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005New secretary appointed (1 page)
1 March 2005Ad 22/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Ad 22/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2005Company name changed dayweald LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed dayweald LIMITED\certificate issued on 08/02/05 (2 pages)
29 October 2004New director appointed (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New director appointed (3 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
24 September 2004Registered office changed on 24/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Registered office changed on 24/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Secretary resigned (1 page)
13 August 2004Incorporation (30 pages)
13 August 2004Incorporation (30 pages)