London
SW9 9RX
Director Name | Mr Taidgh Neil Wilson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(1 month after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairman Harris 1 Landor Road London SW9 9RX |
Secretary Name | Mr Taidgh Neil Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(1 month after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairman Harris 1 Landor Road London SW9 9RX |
Director Name | Herbert James Mervyn Wilson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 month after company formation) |
Appointment Duration | 2 years (resigned 17 October 2006) |
Role | Turf Accounatant |
Country of Residence | United Kingdom |
Correspondence Address | 34a Rydens Avenue Walton On Thames Surrey KT12 3JP |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | Fairman Harris 1 Landor Road London SW9 9RX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Daniel Ronald Wilson 20.00% Ordinary |
---|---|
200 at £1 | Elaine Stella Wilson 20.00% Ordinary |
200 at £1 | Herbert James Mervyn Wilson 20.00% Ordinary |
200 at £1 | Lee Photis Wilson 20.00% Ordinary |
200 at £1 | Taidgh Neil Wilson 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
29 March 2006 | Delivered on: 5 April 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re tdl sports limited current account.account number 30218936. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
1 February 2021 | Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page) |
---|---|
9 December 2020 | Director's details changed for Daniel Ronald Wilson on 19 November 2020 (2 pages) |
23 November 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 September 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 September 2018 | Secretary's details changed for Mr Taidgh Neil Wilson on 30 August 2018 (1 page) |
6 September 2018 | Secretary's details changed for Mr Taidgh Neil Wilson on 30 August 2018 (1 page) |
6 September 2018 | Change of details for Mr Taidgh Neil Wilson as a person with significant control on 30 August 2018 (2 pages) |
6 September 2018 | Change of details for Mr Taidgh Neil Wilson as a person with significant control on 30 August 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 October 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
31 March 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
14 April 2016 | Registered office address changed from Fairman Law House, Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Fairman Law House, Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Director's details changed for Taidgh Neil Wilson on 12 January 2011 (2 pages) |
6 September 2013 | Director's details changed for Daniel Ronald Wilson on 12 January 2011 (2 pages) |
6 September 2013 | Secretary's details changed for Taidgh Neil Wilson on 12 January 2011 (2 pages) |
6 September 2013 | Director's details changed for Daniel Ronald Wilson on 12 January 2011 (2 pages) |
6 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Director's details changed for Taidgh Neil Wilson on 12 January 2011 (2 pages) |
6 September 2013 | Secretary's details changed for Taidgh Neil Wilson on 12 January 2011 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Full accounts made up to 31 March 2011 (8 pages) |
13 November 2012 | Full accounts made up to 31 March 2011 (8 pages) |
11 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
4 December 2011 | Full accounts made up to 31 March 2010 (8 pages) |
4 December 2011 | Full accounts made up to 31 March 2010 (8 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Director's details changed for Taidgh Neil Wilson on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Daniel Ronald Wilson on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Taidgh Neil Wilson on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Taidgh Neil Wilson on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Daniel Ronald Wilson on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Daniel Ronald Wilson on 1 October 2009 (2 pages) |
6 July 2010 | Amended full accounts made up to 31 March 2009 (11 pages) |
6 July 2010 | Amended full accounts made up to 31 March 2009 (11 pages) |
14 April 2010 | Full accounts made up to 31 March 2009 (16 pages) |
14 April 2010 | Full accounts made up to 31 March 2009 (16 pages) |
4 September 2009 | Director's change of particulars / daniel wilson / 04/09/2009 (1 page) |
4 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
4 September 2009 | Director and secretary's change of particulars / taidgh wilson / 04/09/2009 (1 page) |
4 September 2009 | Director and secretary's change of particulars / taidgh wilson / 04/09/2009 (1 page) |
4 September 2009 | Director's change of particulars / daniel wilson / 04/09/2009 (1 page) |
4 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
10 September 2008 | Return made up to 27/08/08; full list of members (5 pages) |
10 September 2008 | Return made up to 27/08/08; full list of members (5 pages) |
18 March 2008 | Ad 14/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
18 March 2008 | Ad 14/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
20 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
23 July 2007 | Full accounts made up to 31 August 2006 (10 pages) |
23 July 2007 | Full accounts made up to 31 August 2006 (10 pages) |
19 April 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
19 April 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
2 November 2006 | Return made up to 27/08/06; full list of members (2 pages) |
2 November 2006 | Return made up to 27/08/06; full list of members (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 82 st john street london EC1M 4JN (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 82 st john street london EC1M 4JN (1 page) |
17 October 2006 | Director resigned (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
5 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
5 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New secretary appointed;new director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (3 pages) |
28 October 2004 | New secretary appointed;new director appointed (2 pages) |
28 October 2004 | New director appointed (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Company name changed amelioration LIMITED\certificate issued on 04/10/04 (2 pages) |
4 October 2004 | Company name changed amelioration LIMITED\certificate issued on 04/10/04 (2 pages) |
27 August 2004 | Incorporation (20 pages) |
27 August 2004 | Incorporation (20 pages) |