Company Name2Point4 Fm Ltd
DirectorTerence Leroy Springer
Company StatusActive
Company Number05276088
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 November 2004(19 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85510Sports and recreation education

Directors

Director NameMr Terence Leroy Springer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(9 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RolePastor
Country of ResidenceEngland
Correspondence AddressEvershed Sports Ground Evershed Sports Ground
Wyke Gardens
Ealing
London
W7 2BB
Director NameMr Terence Leroy Springer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(same day as company formation)
RolePastor
Country of ResidenceEngland
Correspondence Address140 Wyld Way
Wembley
Middlesex
HA9 6PU
Secretary NameJennipher Springer
NationalityBritish
StatusResigned
Appointed02 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address140 Wyld Way
Wembley
Middlesex
HA9 6PU
Director NameStuart William Green
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2013)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address212 Camrose Avenue
Edgware
Middlesex
HA8 6AG
Director NameThe Football Church (Corporation)
StatusResigned
Appointed01 December 2013(9 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 November 2014)
Correspondence AddressUnit 5 Wembley Retail Park
Engineers Way
Wembley
Middlesex
HA9 0EG
Director NameLondon Rangers Fc Ltd (Corporation)
StatusResigned
Appointed30 November 2014(10 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 07 October 2023)
Correspondence Address140 Wyld Way
Wembley
Middlesex
HA9 6PU

Location

Registered AddressEvershed Sports Ground Evershed Sports Ground
Wyke Gardens
Ealing
London
W7 2BB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,106
Cash£4,106

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

23 September 2017Delivered on: 26 September 2017
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

10 October 2023Termination of appointment of London Rangers Fc Ltd as a director on 7 October 2023 (1 page)
13 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
3 August 2023Registered office address changed from New Level Academy Pendolino Way London NW10 0RP England to Congress House Lyon Road Suite 2 3rd Floor Harrow HA1 2EN on 3 August 2023 (1 page)
9 February 2023Compulsory strike-off action has been discontinued (1 page)
8 February 2023Micro company accounts made up to 30 November 2021 (3 pages)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
25 November 2022Registered office address changed from 388 High Road High Road 3rd Floor Wembley HA9 6AR England to New Level Academy Pendolino Way London NW10 0RP on 25 November 2022 (1 page)
10 October 2022Confirmation statement made on 30 August 2022 with updates (3 pages)
30 August 2021Confirmation statement made on 30 August 2021 with updates (3 pages)
30 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
27 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
4 November 2020Confirmation statement made on 2 November 2020 with updates (3 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
22 January 2020Confirmation statement made on 2 November 2019 with no updates (3 pages)
22 January 2020Change of details for Tokyngton Manor Fc as a person with significant control on 1 January 2020 (2 pages)
21 January 2020Satisfaction of charge 052760880001 in full (1 page)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
30 August 2019Registered office address changed from C/O Tokyngton Manor Fc the Pavilion Hillside Stonebridge Recreation Ground London NW10 8LW to 388 High Road High Road 3rd Floor Wembley HA9 6AR on 30 August 2019 (1 page)
7 February 2019Compulsory strike-off action has been discontinued (1 page)
7 February 2019Confirmation statement made on 2 November 2018 with no updates (3 pages)
6 February 2019Director's details changed for Tokyngton Manor Fc on 26 March 2018 (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
24 November 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 November 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
26 September 2017Registration of charge 052760880001, created on 23 September 2017 (17 pages)
26 September 2017Registration of charge 052760880001, created on 23 September 2017 (17 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Confirmation statement made on 2 November 2016 with updates (4 pages)
26 January 2017Confirmation statement made on 2 November 2016 with updates (4 pages)
30 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
24 January 2016Director's details changed for Mr Terence Leroy Springer on 19 January 2016 (2 pages)
24 January 2016Annual return made up to 2 November 2015 no member list (3 pages)
24 January 2016Annual return made up to 2 November 2015 no member list (3 pages)
24 January 2016Director's details changed for Mr Terence Leroy Springer on 19 January 2016 (2 pages)
31 August 2015Registered office address changed from 140 Wyld Way Wembley Middlesex HA9 6PU to C/O Tokyngton Manor Fc the Pavilion Hillside Stonebridge Recreation Ground London NW10 8LW on 31 August 2015 (1 page)
31 August 2015Registered office address changed from 140 Wyld Way Wembley Middlesex HA9 6PU to C/O Tokyngton Manor Fc the Pavilion Hillside Stonebridge Recreation Ground London NW10 8LW on 31 August 2015 (1 page)
31 August 2015Micro company accounts made up to 30 November 2014 (3 pages)
31 August 2015Micro company accounts made up to 30 November 2014 (3 pages)
30 November 2014Appointment of Tokyngton Manor Fc as a director on 30 November 2014 (2 pages)
30 November 2014Annual return made up to 2 November 2014 no member list (3 pages)
30 November 2014Termination of appointment of The Football Church as a director on 30 November 2014 (1 page)
30 November 2014Appointment of Tokyngton Manor Fc as a director on 30 November 2014 (2 pages)
30 November 2014Annual return made up to 2 November 2014 no member list (3 pages)
30 November 2014Termination of appointment of The Football Church as a director on 30 November 2014 (1 page)
30 November 2014Annual return made up to 2 November 2014 no member list (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 June 2014Appointment of Mr Terry Leroy Springer as a director (2 pages)
5 June 2014Appointment of Mr Terry Leroy Springer as a director (2 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE on 26 February 2014 (1 page)
26 February 2014Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE on 26 February 2014 (1 page)
26 February 2014Termination of appointment of Stuart Green as a director (1 page)
26 February 2014Termination of appointment of Stuart Green as a director (1 page)
26 February 2014Registered office address changed from 140 Wyld Way Wembley Middlesex HA9 6PU England on 26 February 2014 (1 page)
26 February 2014Termination of appointment of Terence Springer as a director (1 page)
26 February 2014Annual return made up to 2 November 2013 no member list (4 pages)
26 February 2014Appointment of The Football Church as a director (2 pages)
26 February 2014Termination of appointment of Jennipher Springer as a secretary (1 page)
26 February 2014Annual return made up to 2 November 2013 no member list (4 pages)
26 February 2014Termination of appointment of Jennipher Springer as a secretary (1 page)
26 February 2014Registered office address changed from 140 Wyld Way Wembley Middlesex HA9 6PU England on 26 February 2014 (1 page)
26 February 2014Termination of appointment of Terence Springer as a director (1 page)
26 February 2014Annual return made up to 2 November 2013 no member list (4 pages)
26 February 2014Appointment of The Football Church as a director (2 pages)
25 February 2014Termination of appointment of Stuart Green as a director (1 page)
25 February 2014Termination of appointment of Stuart Green as a director (1 page)
13 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 November 2012Annual return made up to 2 November 2012 no member list (4 pages)
26 November 2012Annual return made up to 2 November 2012 no member list (4 pages)
26 November 2012Annual return made up to 2 November 2012 no member list (4 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 December 2011Annual return made up to 2 November 2011 no member list (4 pages)
23 December 2011Annual return made up to 2 November 2011 no member list (4 pages)
23 December 2011Annual return made up to 2 November 2011 no member list (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 November 2010Annual return made up to 2 November 2010 no member list (4 pages)
2 November 2010Annual return made up to 2 November 2010 no member list (4 pages)
2 November 2010Annual return made up to 2 November 2010 no member list (4 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 December 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 November 2009Director's details changed for Stuart William Green on 2 November 2009 (2 pages)
20 November 2009Director's details changed for Stuart William Green on 2 November 2009 (2 pages)
20 November 2009Annual return made up to 2 November 2009 no member list (3 pages)
20 November 2009Director's details changed for Stuart William Green on 2 November 2009 (2 pages)
20 November 2009Annual return made up to 2 November 2009 no member list (3 pages)
20 November 2009Annual return made up to 2 November 2009 no member list (3 pages)
20 November 2009Director's details changed for Mr Terence Springer on 2 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Terence Springer on 2 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Terence Springer on 2 November 2009 (2 pages)
29 January 2009Annual return made up to 02/11/08 (2 pages)
29 January 2009Annual return made up to 02/11/08 (2 pages)
5 January 2009Registered office changed on 05/01/2009 from community centre, sherrins farm st michael`s ave wembley middlesex HA9 6SA (1 page)
5 January 2009Registered office changed on 05/01/2009 from community centre, sherrins farm st michael`s ave wembley middlesex HA9 6SA (1 page)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 December 2007Annual return made up to 02/11/07 (4 pages)
2 December 2007Annual return made up to 02/11/07 (4 pages)
21 September 2007Annual return made up to 02/11/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 2007Annual return made up to 02/11/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
8 January 2007Total exemption full accounts made up to 30 November 2005 (10 pages)
8 January 2007Total exemption full accounts made up to 30 November 2005 (10 pages)
28 December 2005Annual return made up to 02/11/05 (3 pages)
28 December 2005Annual return made up to 02/11/05 (3 pages)
2 November 2004Incorporation (17 pages)
2 November 2004Incorporation (17 pages)